INTEGRITY CAPITAL ADVISORS LIMITED
Overview
| Company Name | INTEGRITY CAPITAL ADVISORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10918604 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTEGRITY CAPITAL ADVISORS LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is INTEGRITY CAPITAL ADVISORS LIMITED located?
| Registered Office Address | Townend House 8 Springwell Court LS12 1AL Leeds West Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INTEGRITY CAPITAL ADVISORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for INTEGRITY CAPITAL ADVISORS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||||||||||
Change of details for Mr Jeremy White as a person with significant control on Sep 09, 2020 | 2 pages | PSC04 | ||||||||||||||||||||||
Change of details for Mr Brian Keith Azzopardi as a person with significant control on Sep 09, 2020 | 2 pages | PSC04 | ||||||||||||||||||||||
Director's details changed for Mr Jeremy White on Sep 09, 2020 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Andrew John Cumming on Sep 09, 2020 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Brian Keith Azzopardi on Sep 09, 2020 | 2 pages | CH01 | ||||||||||||||||||||||
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Townend House 8 Springwell Court Leeds West Yorkshire LS12 1AL on Sep 09, 2020 | 1 pages | AD01 | ||||||||||||||||||||||
Termination of appointment of Elemental Company Secretary Limited as a secretary on Sep 08, 2020 | 1 pages | TM02 | ||||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||||||
Statement of capital on Jun 18, 2020
| 6 pages | SH19 | ||||||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Aug 12, 2019 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||||||||||||||
Director's details changed for Mr Andrew John Cumming on Aug 01, 2018 | 2 pages | CH01 | ||||||||||||||||||||||
Confirmation statement made on Aug 15, 2018 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Current accounting period extended from Aug 31, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||||||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 08, 2017
| 3 pages | SH01 | ||||||||||||||||||||||
Director's details changed for Mr Andrew John Cumming on Aug 18, 2017 | 2 pages | CH01 | ||||||||||||||||||||||
Incorporation | 34 pages | NEWINC | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Who are the officers of INTEGRITY CAPITAL ADVISORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AZZOPARDI, Brian Keith | Director | 8 Springwell Court LS12 1AL Leeds Townend House West Yorkshire England | Switzerland | Maltese | 178634650001 | |||||||||
| CUMMING, Andrew John | Director | 8 Springwell Court LS12 1AL Leeds Townend House West Yorkshire England | England | British | 46297770006 | |||||||||
| WHITE, Jeremy | Director | 8 Springwell Court LS12 1AL Leeds Townend House West Yorkshire England | United Kingdom | British | 236885240002 | |||||||||
| ELEMENTAL COMPANY SECRETARY LIMITED | Secretary | Old Gloucester Street WC1N 3AX London 27 United Kingdom |
| 167788260001 |
Who are the persons with significant control of INTEGRITY CAPITAL ADVISORS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Brian Keith Azzopardi | Aug 16, 2017 | 8 Springwell Court LS12 1AL Leeds Townend House West Yorkshire England | No |
Nationality: Maltese Country of Residence: Switzerland | |||
Natures of Control
| |||
| Mr Jeremy White | Aug 16, 2017 | 8 Springwell Court LS12 1AL Leeds Townend House West Yorkshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0